Search icon

DAPHNE POLYCARPE & ASSOCIATES, LLC

Company Details

Entity Name: DAPHNE POLYCARPE & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: L10000107771
FEI/EIN Number 27-3698286
Mail Address: 1602 SW 159TH AVENUE, PEMBROKE PINES, FL 33027
Address: 767 South State Road 7, Plantation, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POLYCARPE- DESMARATTES, DAPHNE Agent 1602 SW 159TH AVENUE, PEMBROKE PINES, FL 33027

Managing Member

Name Role Address
POLYCARPE- DESMARATTES, DAPHNE Managing Member 1602 SW 159TH AVENUE, PEMBROKE PINES, FL 33027

President

Name Role Address
POLYCARPE- DESMARATTES, DAPHNE President 1602 SW 159TH AVENUE, PEMBROKE PIENS, FL 33027

Treasurer

Name Role Address
POLYCARPE- DESMARATTES, DAPHNE Treasurer 1602 SW 159TH AVENUE, PEMBROKE PIENS, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109800 A.N.I. VOCATIONAL HEALTH INSTITUTE EXPIRED 2010-12-02 2015-12-31 No data 1602 SW 159TH AVENUE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-24 POLYCARPE- DESMARATTES, DAPHNE No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 767 South State Road 7, Plantation, FL 33317 No data
REINSTATEMENT 2015-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000313104 ACTIVE 1000000993832 BROWARD 2024-05-16 2034-05-22 $ 1,292.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000205445 ACTIVE 1000000921690 BROWARD 2022-04-21 2032-04-27 $ 417.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000519320 ACTIVE 1000000834988 BROWARD 2019-07-24 2029-07-31 $ 352.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000148387 TERMINATED 1000000778485 BROWARD 2018-04-05 2028-04-11 $ 1,330.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4776288206 2020-08-06 0455 PPP 1602 SW 159 Ave, PEMBROKE PINES, FL, 33027-2342
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33027-2342
Project Congressional District FL-25
Number of Employees 7
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46701.24
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State